THE OLD VICARAGE CARE HOME (LONG EATON) LIMITED
Company number 06814402
- Company Overview for THE OLD VICARAGE CARE HOME (LONG EATON) LIMITED (06814402)
- Filing history for THE OLD VICARAGE CARE HOME (LONG EATON) LIMITED (06814402)
- People for THE OLD VICARAGE CARE HOME (LONG EATON) LIMITED (06814402)
- Charges for THE OLD VICARAGE CARE HOME (LONG EATON) LIMITED (06814402)
- Insolvency for THE OLD VICARAGE CARE HOME (LONG EATON) LIMITED (06814402)
- More for THE OLD VICARAGE CARE HOME (LONG EATON) LIMITED (06814402)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Nov 2023 | WU07 | Progress report in a winding up by the court | |
09 Nov 2022 | WU07 | Progress report in a winding up by the court | |
09 Nov 2021 | WU07 | Progress report in a winding up by the court | |
20 Nov 2020 | WU07 | Progress report in a winding up by the court | |
23 Sep 2019 | AD01 | Registered office address changed from Durham House 38 Street Lane Denby Ripley DE5 8NE England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 23 September 2019 | |
20 Sep 2019 | WU04 | Appointment of a liquidator | |
21 Dec 2018 | COCOMP | Order of court to wind up | |
21 Dec 2018 | AC93 | Order of court - restore and wind up | |
06 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jun 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2017 | CH01 | Director's details changed for Ben Deakin on 1 December 2017 | |
02 Dec 2017 | AD01 | Registered office address changed from 13-17 Breedon Street Long Eaton Nottingham Nottinghamshire NG10 4ES to Durham House 38 Street Lane Denby Ripley DE5 8NE on 2 December 2017 | |
29 Nov 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 31 May 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
08 Jun 2017 | MR04 | Satisfaction of charge 068144020001 in full | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
12 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
15 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
08 Aug 2015 | MR01 | Registration of charge 068144020001, created on 30 July 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 |